logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hudson Peacock, Mark John, Dr

    Related profiles found in government register
  • Hudson Peacock, Mark John, Dr
    British medical practitioner born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Castle Street, Canterbury, Kent, CT1 2PX, United Kingdom

      IIF 1
  • Hudson-peacock, Mark John, Dr
    British dermatologist born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 2
    • icon of address The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 3
  • Hudson-peacock, Mark John, Dr
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Harley Street, London, W1G 9PE, United Kingdom

      IIF 4
    • icon of address Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9ND, United Kingdom

      IIF 5
  • Hudson-peacock, Mark John, Dr
    British doctor born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Toad Hall, White Rose Lane, Woking, GU22 7LB, England

      IIF 6
  • Hudson-peacock, Mark John, Dr
    British medical practitioner born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Park Farm, Akeman Street, Kirtlington, Kidlington, Oxon, OX5 3JQ, England

      IIF 7
  • Hudson-peacock, Mark John, Dr
    born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sondes House, Station Road, Patrixbourne, Kent, CT4 5DD

      IIF 8
  • Hudson-peacock, Mark John, Dr
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sondes House, Station Road, Patrixbourne, Kent, CT4 5DD, England

      IIF 9
    • icon of address Sondes House Station Road, Patrixbourne, Kent, CT4 5DD, United Kingdom

      IIF 10
  • Hudson-peacock, Mark John, Dr
    British doctor born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Toad Hall, White Rose Lane, Woking, Surrey, GU22 7LB

      IIF 11
  • Hudson-peacock, Mark John
    British doctor born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Hermitage Court, Maidstone, Kent, ME16 9NT, England

      IIF 12
  • Hudson-peacock, Mark John
    British medical doctor born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 13
  • Dr Mark John Hudson-peacock
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sondes House, Station Road, Patrixbourne, Canterbury, Kent, CT4 5DD, United Kingdom

      IIF 14 IIF 15
    • icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 16
    • icon of address The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 17
    • icon of address Innovation House, Ramsgate Road, Sandwich, CT13 9ND, England

      IIF 18
  • Dr Mark John Hudson-peacock
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Hermitage Court, Maidstone, Kent, ME16 9NT, England

      IIF 19
  • Dr. Mark John Hudson-peacock
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sondes House Station Road, Patrixbourne, Kent, CT4 5DD, United Kingdom

      IIF 20
  • Mark John Hudson-peacock
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Castle Street, Canterbury, Kent, CT1 2PX, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 26 Castle Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Toad Hall, White Rose Lane, Woking, Surrey
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    34,784 GBP2024-12-31
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    39,460 GBP2025-03-31
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,419,539 GBP2025-03-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 4 - Director → ME
  • 5
    ULTROID UK LTD - 2017-03-09
    icon of address Innovation House, Ramsgate Road, Sandwich, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -1,787,573 GBP2025-03-31
    Officer
    icon of calendar 2013-01-10 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address The Granary, Hermitage Court, Maidstone, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,104,455 GBP2025-03-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Granary, Hermitage Court, Maidstone, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-02 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    YOUR46 HEALTH LTD - 2021-06-03
    OMNIOS HEALTH LTD - 2021-05-13
    icon of address The Grainger Suite, Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    -133,617 GBP2024-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Granary, Hermitage Court, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -115,515 GBP2025-02-28
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    CLUB FUNDING LTD. - 2025-07-28
    icon of address Toad Hall, White Rose Lane, Woking, England
    Active Corporate (4 parents)
    Equity (Company account)
    -41,162 GBP2024-12-31
    Officer
    icon of calendar 2017-08-29 ~ now
    IIF 6 - Director → ME
Ceased 4
  • 1
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    7,185,512 GBP2018-03-31
    Officer
    icon of calendar 2002-10-07 ~ 2024-11-29
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-07-12
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,419,539 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-12-22 ~ 2019-12-04
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    ULTROID UK LTD - 2017-03-09
    icon of address Innovation House, Ramsgate Road, Sandwich, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -1,787,573 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address The Floral 27b Floral Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -338,558 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-09-26 ~ 2024-12-02
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.